Search icon

M&R SCHOENBACH, INC.

Headquarter

Company Details

Name: M&R SCHOENBACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1994 (31 years ago)
Entity Number: 1832869
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 259 W 30TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of M&R SCHOENBACH, INC., FLORIDA F04000006070 FLORIDA

Chief Executive Officer

Name Role Address
MORTON SCHOENBACH Chief Executive Officer 259 W 30TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 W 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-06-29 1995-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-29 1996-06-20 Address 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080703002654 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060524002856 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040819002529 2004-08-19 BIENNIAL STATEMENT 2004-06-01
000530002951 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980819002199 1998-08-19 BIENNIAL STATEMENT 1998-06-01
960620002792 1996-06-20 BIENNIAL STATEMENT 1996-06-01
950914000645 1995-09-14 CERTIFICATE OF AMENDMENT 1995-09-14
940629000155 1994-06-29 CERTIFICATE OF INCORPORATION 1994-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1245832 CNV_TFEE INVOICED 2013-05-21 7.46999979019165 WT and WH - Transaction Fee
1245830 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1245831 LICENSE INVOICED 2013-05-21 100 Home Improvement Contractor License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State